Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ocu Modus Limited
Ocu Modus Limited is an active company incorporated on 22 May 2002 with the registered office located in Stockport, Greater Manchester. Ocu Modus Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04444970
Private limited company
Age
23 years
Incorporated
22 May 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
5 January 2025
(8 months ago)
Next confirmation dated
5 January 2026
Due by
19 January 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
29 Mar
⟶
30 Apr 2024
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Ocu Modus Limited
Contact
Address
Artemis House
6-8 Greek Street
Stockport
SK3 8AB
United Kingdom
Address changed on
5 Apr 2023
(2 years 5 months ago)
Previous address was
Hiltons Wharf 28 Norman Road Greenwich SE10 9QX United Kingdom
Companies in SK3 8AB
Telephone
02031792250
Email
Available in Endole App
Website
Modusutilities.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
John Daniel Cahill
Director • Managing Director • Irish • Lives in England • Born in Jan 1960
David Matthew Snowball
Director • British • Lives in UK • Born in Feb 1980
Andrew Neil O'Hara
Director • British • Lives in UK • Born in Mar 1966
Michael Blake Hughes
Director • British • Lives in UK • Born in Nov 1968
Vincent Stephen Bowler
Director • Irish • Lives in UK • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ocu Hornbill Limited
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Ocu Academy Limited
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Ocu Group Ltd
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Integrum Power Engineering Ltd
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Ocu Hornbill Group Limited
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Andrews Associates Engineers Limited
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Oat Bidco Limited
Michael Blake Hughes, David Matthew Snowball, and 2 more are mutual people.
Active
Ocu Utility Services Limited
Michael Blake Hughes, David Matthew Snowball, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Mar
⟶
30 Apr 2024
Traded for
13 months
Cash in Bank
£1.06M
Decreased by £1.47M (-58%)
Turnover
£16.34M
Increased by £16.34M (%)
Employees
35
Increased by 1 (+3%)
Total Assets
£10.18M
Increased by £1.77M (+21%)
Total Liabilities
-£5.29M
Decreased by £213.74K (-4%)
Net Assets
£4.89M
Increased by £1.98M (+68%)
Debt Ratio (%)
52%
Decreased by 13.46% (-21%)
See 10 Year Full Financials
Latest Activity
John Daniel Cahill Resigned
2 Months Ago on 3 Jul 2025
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
New Charge Registered
6 Months Ago on 20 Feb 2025
Mr Andrew Neil O'hara Appointed
7 Months Ago on 3 Feb 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Charge Satisfied
9 Months Ago on 12 Nov 2024
Vincent Stephen Bowler Resigned
10 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Jan 2024
Mr John Daniel Cahill Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Get Alerts
Get Credit Report
Discover Ocu Modus Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Daniel Cahill as a director on 3 July 2025
Submitted on 4 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 26 Feb 2025
Registration of charge 044449700005, created on 20 February 2025
Submitted on 25 Feb 2025
Appointment of Mr Andrew Neil O'hara as a director on 3 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Vincent Stephen Bowler as a director on 1 November 2024
Submitted on 21 Jan 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 13 Jan 2025
Satisfaction of charge 044449700004 in full
Submitted on 12 Nov 2024
Confirmation statement made on 5 January 2024 with updates
Submitted on 5 Jan 2024
Director's details changed for Mr John Daniel Cahill on 28 December 2023
Submitted on 28 Dec 2023
Total exemption full accounts made up to 28 March 2023
Submitted on 22 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs